BAILIE GROUP LIMITED
Activities of head offices
BAILIE GROUP LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Newpark Industrial Estate Greystone Road Antrim BT41 2RS
Full company profile for BAILIE GROUP LIMITED (NI005822), an active professional services company based in Antrim, United Kingdom. Incorporated 9 Jan 1964. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£4.83M
Net Assets
£16.12M
Total Liabilities
£10.57M
Turnover
£60.00M
Employees
392
Debt Ratio
40%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Frank Hayden | Director | British | England | 12 Oct 2022 | Active |
See all 25 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Fergus Robert Edward Bailie
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Robert Ernest Bailie
British
- Significant Influence Or Control As Trust
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Riverside House, 7 Canal Wharf, Leeds (LS11 5WA) LEEDS | Freehold | £2,500,000 | 9 May 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 27 Aug 2025 | Persons With Significant Control | Cessation of Robert Ernest Bailie as a person with significant control on 28 Oct 2024 | |
| 9 Jul 2025 | Confirmation Statement | Confirmation statement made on 28 Jun 2025 with updates | |
| 30 Jun 2025 | Officers | Appointment of Mr Colin Robert Stirling as director on 20 Jun 2025 | |
| 3 Apr 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Mortgage Satisfy Charge Full
Cessation of Robert Ernest Bailie as a person with significant control on 28 Oct 2024
Confirmation statement made on 28 Jun 2025 with updates
Appointment of Mr Colin Robert Stirling as director on 20 Jun 2025
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
2 weeks ago on 24 Apr 2026
Cessation of Robert Ernest Bailie as a person with significant control on 28 Oct 2024
8 months ago on 27 Aug 2025
Confirmation statement made on 28 Jun 2025 with updates
10 months ago on 9 Jul 2025
Appointment of Mr Colin Robert Stirling as director on 20 Jun 2025
10 months ago on 30 Jun 2025
Annual accounts made up to 31 Dec 2024
1 years ago on 3 Apr 2025
